JEWEL COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOCKS

View Document

01/04/201 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2020

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

12/12/1812 December 2018 PREVSHO FROM 30/06/2018 TO 24/03/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 11/04/2018

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 82 REDLAKE DRIVE PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0RX

View Document

17/10/1717 October 2017 CORPORATE SECRETARY APPOINTED CROWN PROPERTY MANAGEMENT LIMITED

View Document

17/10/1717 October 2017 CESSATION OF PAUL FIELD AS A PSC

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL FIELD

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED MR PETER ANTHONY EDGERTON

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY FIELD

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS JENNIFER MCCAVOUR

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS MARGARET ANN WAUGH

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FIELD / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY FRANCES FIELD / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM PO BOX 4430 82 REDLAKE DRIVE STOURBRIDGE WEST MIDLANDS DY9 0WA

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: BRADFORD COURT BRADFORD STREET BIRMINGHAM B12 0NS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

03/06/923 June 1992 ALTER MEM AND ARTS 13/05/92

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information